THE CODA GROUP LIMITED

5 officers / 33 resignations

GIANI, Ilja

Correspondence address
One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 June 2022
Nationality
German
Occupation
Corporate Counsel

HOLLOWAY, Timothy Ronald

Correspondence address
One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
31 December 2021
Nationality
British
Occupation
Accountant

ALLSOP, Jane

Correspondence address
One Central Boulevard Blythe Valley Park, Shirley, Solihull B90 8bg, England
Role ACTIVE
director
Date of birth
September 1972
Appointed on
2 February 2015
Nationality
British
Occupation
Accountant

CZASZNICKI, George

Correspondence address
58 Green Lane, Burnham, Slough, Berks., SL1 8EB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 January 2008
Resigned on
31 December 2021
Nationality
British
Occupation
Executive

Average house price in the postcode SL1 8EB £2,568,000

KASPER, JOCHEN BERTHOLD

Correspondence address
8 TAUBENSTRASSE, SAARLOUIS, 66740, GERMANY, 66740
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
15 November 2006
Nationality
GERMAN
Occupation
BUSINESS EXECUTIVE

OLDROYD, ANDREW

Correspondence address
CORNER HOUSE THE STREET, EWHURST, CRANLEIGH, SURREY, UNITED KINGDOM, GU6 7QD
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
12 January 2009
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
FD

Average house price in the postcode GU6 7QD £834,000

BISNOUGHT, GEORGE

Correspondence address
FLOWER HILL SURLEY ROW, EMMER GREEN, CAVERSHAM, BERKS., UNITED KINGDOM, RG4 8ND
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
3 March 2008
Resigned on
2 November 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG4 8ND £931,000

BISNOUGHT, GEORGE

Correspondence address
FLOWER HILL SURLEY ROW, EMMER GREEN, CAVERSHAM, BERKS., UNITED KINGDOM, RG4 8ND
Role RESIGNED
Secretary
Appointed on
3 March 2008
Resigned on
2 November 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG4 8ND £931,000

GIANGIORDANO, GREGORY MICHAEL

Correspondence address
440 EDENBROOKE WAY, ROSWELL, GEORGIA 30075-7154, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
15 November 2006
Resigned on
3 March 2008
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

GIANGIORDANO, GREGORY MICHAEL

Correspondence address
440 EDENBROOKE WAY, ROSWELL, GEORGIA 30075-7154, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 November 2006
Resigned on
3 March 2008
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

KITE, BRIAN ALAN

Correspondence address
ROSE TREES COTTAGE, UPPER CLATFORD, HAMPSHIRE, SP11 7QD
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 August 2003
Resigned on
15 November 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SP11 7QD £764,000

ISAACSON, KIRK JEFFREY

Correspondence address
1110 FOX GLEN DRIVE, ST CHARLES, ILLINOIS 60174, USA
Role RESIGNED
Secretary
Appointed on
1 August 2003
Resigned on
15 November 2006
Nationality
OTHER
Occupation
ATTORNEY

ISAACSON, KIRK JEFFREY

Correspondence address
1110 FOX GLEN DRIVE, ST CHARLES, ILLINOIS 60174, USA
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 August 2003
Resigned on
15 November 2006
Nationality
OTHER
Occupation
ATTORNEY

INVENSYS SECRETARIES LIMITED

Correspondence address
INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX
Role RESIGNED
Secretary
Appointed on
10 April 2001
Resigned on
1 August 2003
Nationality
BRITISH

SIMPSON, KEITH

Correspondence address
5 WALNUT RISE, CONGLETON, CHESHIRE, CW12 4JY
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 March 2001
Resigned on
17 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4JY £460,000

MAYNARD, PHILIP CHARLES

Correspondence address
11270 HARBOR COURT, RESTON, VA 20191, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
15 December 2000
Resigned on
31 July 2002
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

CLAYTON, JOHN REGINALD WILLIAM

Correspondence address
MATLEY HOUSE, GRANGE LANE, LITTLE DUNMOW, GREAT DUNMOW, ESSEX, CM6 3HY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
15 December 2000
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
SOLICITOR AND COMPANY SECRETAR

Average house price in the postcode CM6 3HY £2,146,000

VOS, PETER BENJAMIN

Correspondence address
17 VICARAGE LANE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, BN16 2SP
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
15 December 2000
Resigned on
17 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN16 2SP £769,000

VOAK, TIMOTHY JOHN

Correspondence address
SQUIRREL WOOD, SEVEN HILLS ROAD, COBHAM, SURREY, KT11 1ER
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
15 December 2000
Resigned on
27 June 2001
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode KT11 1ER £1,408,000

VAN DER TANG, LAURENS

Correspondence address
BREMLAAN 10, 3911 XH RHENEN, RHENEN, NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 December 2000
Resigned on
1 August 2003
Nationality
NETHERLANDS
Occupation
PRESIDENT

FULLER, JAMES LEE

Correspondence address
94 CONGLETON ROAD, SANDBACH, CHESHIRE, CW11 1HQ
Role RESIGNED
Secretary
Appointed on
1 October 1999
Resigned on
21 January 2000
Nationality
BRITISH

Average house price in the postcode CW11 1HQ £445,000

HOLLINS, PHILIP

Correspondence address
23 SCOTLANDS CLOSE, HASLEMERE, SURREY, GU27 3AE
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 September 1999
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU27 3AE £952,000

MACRAE, COLIN PHILIP ROBERTSON

Correspondence address
VAN HELSDINGENLAAN 11, VOORSCHOTEN, 2252 BW, NETHERLANDS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
13 July 1999
Resigned on
28 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WAGENAAR, NICHOLAAS MARTINUS

Correspondence address
ELBERTSVEEN, 1261 VP BLARICUM, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 December 1998
Resigned on
29 February 2000
Nationality
DUTCH
Occupation
CHIEF FINANCIAL OFFICER

ANGIULO, DONNA MARIE

Correspondence address
205 WINTER STREET, HOPKINTON 01748, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
7 October 1997
Resigned on
30 November 1998
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
7 October 1997
Resigned on
8 April 2003
Nationality
OTHER

DAWES, PHILIP GORDON

Correspondence address
MOOR END HARLOW PINE, BECKWITHSHAW, HARROGATE, NORTH YORKSHIRE, HG3 1PZ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 July 1996
Resigned on
1 December 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG3 1PZ £776,000

SHAY, IAN LAWTON

Correspondence address
WYNGARTH LODGE TOWN STREET, NIDD, HARROGATE, NORTH YORKSHIRE, HG3 3BJ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
9 May 1995
Resigned on
21 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HG3 3BJ £863,000

SHAY, IAN LAWTON

Correspondence address
WYNGARTH LODGE TOWN STREET, NIDD, HARROGATE, NORTH YORKSHIRE, HG3 3BJ
Role RESIGNED
Secretary
Appointed on
9 May 1995
Resigned on
21 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HG3 3BJ £863,000

GRABE, WILLIAM OTTO

Correspondence address
2 RIVER LANE, WESTPORT, CONNECTICUT, USA
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 July 1994
Resigned on
24 November 1998
Nationality
AMERICAN
Occupation
GENERAL PARTNER

EGGLETON, DAVID JAMES

Correspondence address
1 ASTONBURY MANOR, ASTON LANE ASTON, STEVENAGE, HERTFORDSHIRE, SG2 7EH
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
1 December 1993
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SG2 7EH £723,000

GASKELL, COLIN SIMISTER

Correspondence address
SEQUOIA LODGE, OAKHURST AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2ND
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
1 December 1993
Resigned on
1 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 2ND £2,728,000

BROWN, ROBERT NEIL

Correspondence address
30 OAKDALE, HARROGATE, NORTH YORKSHIRE, HG1 2LW
Role RESIGNED
Secretary
Appointed on
18 October 1993
Resigned on
9 May 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG1 2LW £703,000

WOOD, JAMES CHRISTOPHER

Correspondence address
94 HITCHING POST LANE, BEDFORD, NEW HAMPSHIRE, USA, 03110
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
18 October 1993
Resigned on
22 July 1994
Nationality
AMERICAN
Occupation
PRESIDENT SOFTWARE COMPANY

POTTS, RODNEY

Correspondence address
165 ADEL LANE, LEEDS, YORKSHIRE, LS16 8BY
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
18 October 1993
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS16 8BY £817,000

BROWN, ROBERT NEIL

Correspondence address
30 OAKDALE, HARROGATE, NORTH YORKSHIRE, HG1 2LW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
18 October 1993
Resigned on
30 July 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG1 2LW £703,000

SIMCO DIRECTOR A LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Director
Date of birth
November 1988
Appointed on
3 August 1993
Resigned on
18 October 1993

SIMCO COMPANY SERVICES LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Secretary
Appointed on
3 August 1993
Resigned on
18 October 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company